TOMMY'S CATERING LTD
Status | DISSOLVED |
Company No. | 07134264 |
Category | Private Limited Company |
Incorporated | 25 Jan 2010 |
Age | 14 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2022 |
Years | 1 year, 8 months, 19 days |
SUMMARY
TOMMY'S CATERING LTD is an dissolved private limited company with number 07134264. It was incorporated 14 years, 4 months, 10 days ago, on 25 January 2010 and it was dissolved 1 year, 8 months, 19 days ago, on 15 September 2022. The company address is 8th Floor, Temple Point 8th Floor, Temple Point, Birmingham, B2 5LG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2021
Action Date: 23 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-23
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-26
New address: 8th Floor, Temple Point One Temple Row Birmingham B2 5LG
Old address: , Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham, B1 2JB
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
New address: 8th Floor, Temple Point One Temple Row Birmingham B2 5LG
Change date: 2020-07-15
Old address: , 141 All Saints Road, Kings Heath, Birmingham, West Midlands, B14 6AT
Documents
Liquidation voluntary statement of affairs
Date: 14 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-02
Officer name: Trevor Bailey
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 08 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Change person director company with change date
Date: 30 Jan 2013
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Mr Keith Trinder
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Bailey
Documents
Some Companies
1 LEEDS ROAD,HALIFAX,HX3 8ND
Number: | 11259582 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11909065 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL COLLECTABLES LTD
38-42 NEWPORT STREET,SWINDON,SN1 3DR
Number: | 11574570 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PARKWOOD AVENUE,ESHER,KT10 8DE
Number: | 10378350 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OXFORD BOATERS BOX,OXFORD,OX2 7AH
Number: | 06786972 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAI COED LLYN TIMBER FRAMES CYF
CAE FFYNNON,PWLLHELI,LL53 7RW
Number: | 10845180 |
Status: | ACTIVE |
Category: | Private Limited Company |